Mann Williams Limited BATH


Mann Williams started in year 1998 as Private Limited Company with registration number 03609498. The Mann Williams company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Bath at 7 Old King Street. Postal code: BA1 2JW.

The company has 5 directors, namely Peter B., Neil L. and Spencer F. and others. Of them, Jeffery S., Jon A. have been with the company the longest, being appointed on 26 August 1998 and Peter B. and Neil L. and Spencer F. have been with the company for the least time - from 1 September 2008. Currenlty, the company lists one former director, whose name is John M. and who left the the company on 1 September 2012. In addition, there is one former secretary - John M. who worked with the the company until 1 September 2012.

Mann Williams Limited Address / Contact

Office Address 7 Old King Street
Office Address2 Queen Square
Town Bath
Post code BA1 2JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03609498
Date of Incorporation Tue, 4th Aug 1998
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Peter B.

Position: Director

Appointed: 01 September 2008

Neil L.

Position: Director

Appointed: 01 September 2008

Spencer F.

Position: Director

Appointed: 01 September 2008

Jeffery S.

Position: Director

Appointed: 26 August 1998

Jon A.

Position: Director

Appointed: 26 August 1998

John M.

Position: Secretary

Appointed: 26 August 1998

Resigned: 01 September 2012

John M.

Position: Director

Appointed: 26 August 1998

Resigned: 01 September 2012

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 04 August 1998

Resigned: 26 August 1998

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 1998

Resigned: 04 August 1998

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Jonathan A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Jonathan A.

Notified on 1 August 2016
Ceased on 1 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-31
Balance Sheet
Cash Bank On Hand832 819768 886
Current Assets1 324 6431 350 154
Debtors491 824581 268
Other Debtors118 14672 102
Property Plant Equipment8 73224 778
Other
Accumulated Depreciation Impairment Property Plant Equipment79 87289 203
Amounts Recoverable On Contracts141 000169 000
Average Number Employees During Period2726
Creditors219 283240 243
Increase From Depreciation Charge For Year Property Plant Equipment 9 331
Net Current Assets Liabilities1 105 3601 109 911
Other Creditors20 35320 793
Other Taxation Social Security Payable196 484201 803
Property Plant Equipment Gross Cost88 604113 981
Total Additions Including From Business Combinations Property Plant Equipment 25 377
Total Assets Less Current Liabilities1 114 0921 134 689
Trade Creditors Trade Payables2 44617 647
Trade Debtors Trade Receivables232 678340 166

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 25th, May 2023
Free Download (7 pages)

Company search

Advertisements